Steven Allan KERMACK
Natural Person
| Title | Mr |
|---|---|
| First Name | Steven |
| Middle Names | Allan |
| Last Name | KERMACK |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 2 |
| Inactive | 3 |
| Resigned | 14 |
| Total | 19 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| SK1PROPERTY EDINBURGH LIMITED | May 18, 2016 | Active | Director | Woodcroft Road EH10 4FD Edinburgh 1/17 Scotland | Scotland | British | ||
| EDINBREAK LIMITED | Feb 02, 2014 | Dissolved | Director | Palmerston Place EH12 5AU Edinburgh 35 Scotland | United Kingdom | British | ||
| W/E HOSPITALITY LIMITED | Jan 10, 2012 | Dissolved | Director | Palmerston Place EH12 5AU Edinburgh 35 Lothian Scotland | Scotland | British | ||
| WEST END HOSPITALITY LIMITED | Jan 07, 2009 | Active | Director | Woodcroft Road EH10 4FD Edinburgh 1/17 Scotland | Scotland | British | ||
| PATHWOOD LIMITED | Jul 13, 2007 | Dissolved | Director | 71-3 Carnbee Avenue Southfield House EH16 6GA Edinburgh Midlothian | Scotland | British | ||
| WEB BEDS EDINBURGH LTD | Jun 05, 2020 | Mar 17, 2025 | Active | Director | Woodcroft Road EH10 4FD Edinburgh 1/17 Scotland | Scotland | British | |
| RADNOR PARK LEISURE LTD | Nov 15, 2021 | Oct 19, 2022 | Active | Director | 1a Moncrieffe Road Chapelhall ML6 8FS Airdrie Bakehouse Business Centre Scotland | United Kingdom | British | |
| EDINBREAK HOSPITALITY LIMITED | Sep 04, 2020 | May 13, 2021 | Active | Director | Palmerston Place EH12 5AU Edinburgh 35 Scotland | United Kingdom | British | |
| HOSPITALITY EDINBURGH LIMITED | Aug 29, 2020 | May 13, 2021 | Active | Director | Palmerston Place EH12 5AU Edinburgh 35 United Kingdom | United Kingdom | British | |
| HEX THREE LTD | Jun 24, 2020 | Mar 08, 2021 | Dissolved | Director | Greystone Road CA1 2DG Carlisle 21 England | Scotland | British | |
| EDINBREAK HOSPITALITY LIMITED | Apr 30, 2014 | Sep 04, 2020 | Active | Director | Palmerston Place EH12 5AU Edinburgh 35 Scotland | Scotland | British | |
| HOSPITALITY EDINBURGH LIMITED | Apr 27, 2020 | Aug 29, 2020 | Active | Director | Palmerston Place EH12 5AU Edinburgh 35 United Kingdom | United Kingdom | British | |
| ONYX HOMES (COUSLAND) LIMITED | Jul 29, 2015 | Nov 17, 2017 | Dissolved | Director | Valentine Court Dunsinane Industrial Estate DD2 3QB Dundee 4 Scotland | Scotland | British | |
| NEW HUNTERFIELD HOMES LIMITED | Feb 18, 2016 | Oct 16, 2017 | Dissolved | Director | Palmerson Place EH12 5AU Edinburgh 35 Scotland | Scotland | British | |
| HH EDINBURGH LIMITED | Oct 03, 2011 | Mar 01, 2013 | Dissolved | Director | Calder Gardens EH11 4JB Edinburgh 9/4 Lothian | Scotland | British | |
| RIDGEDALE LIMITED | May 31, 2006 | Jan 12, 2010 | Dissolved | Director | 71-3 Carnbee Avenue Southfield House EH16 6GA Edinburgh Midlothian | Scotland | British | |
| BLUEBURN LIMITED | Mar 15, 2007 | Nov 30, 2009 | Dissolved | Director | 71-3 Carnbee Avenue Southfield House EH16 6GA Edinburgh Midlothian | Scotland | British | |
| BURNACRE LIMITED | Aug 10, 2007 | Oct 01, 2009 | Active | Director | 71-3 Carnbee Avenue Southfield House EH16 6GA Edinburgh Midlothian | Scotland | British | |
| CRESTBANK LIMITED | Sep 18, 2007 | Sep 30, 2008 | Dissolved | Director | 71-3 Carnbee Avenue Southfield House EH16 6GA Edinburgh Midlothian | Scotland | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0